UKBizDB.co.uk

PARIS PERSONAL TRAINING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paris Personal Training Ltd. The company was founded 20 years ago and was given the registration number 04977833. The firm's registered office is in WILMSLOW. You can find them at C/o Total Fitness 2010 Ltd Wilmslow Way, Handforth, Wilmslow, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:PARIS PERSONAL TRAINING LTD
Company Number:04977833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:C/o Total Fitness 2010 Ltd Wilmslow Way, Handforth, Wilmslow, England, SK9 3PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director29 November 2019Active
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director31 May 2023Active
Norney, Valley Road, Penwortham, Preston, England, PR1 9XQ

Secretary01 December 2005Active
Flat 3, Alexandra Road, Sale, M33 3EF

Secretary26 November 2003Active
Norney, Valley Road, Penwortham, Preston, England, PR1 9XQ

Director01 December 2005Active
C/O Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director29 November 2019Active
36, Woodlands Road, Handforth, Wilmslow, Great Britain, SK9 3AY

Director26 November 2003Active

People with Significant Control

Total Fitness Health Clubs Limited
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:C/O Total Fitness 2010 Ltd, Wilmslow Way, Wilmslow, England, SK9 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Paul Butters
Notified on:01 January 2017
Status:Active
Date of birth:June 1980
Nationality:British
Address:Norney, Valley Road, Preston, PR1 9XQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Graham Webb
Notified on:06 May 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:36, Woodlands Road, Wilmslow, United Kingdom, SK9 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Paul Butters
Notified on:06 May 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Norney, Valley Road, Preston, United Kingdom, PR1 9XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Gazette

Gazette dissolved liquidation.

Download
2023-08-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2022-10-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-25Address

Change sail address company with new address.

Download
2022-10-24Address

Change registered office address company with date old address new address.

Download
2022-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-24Resolution

Resolution.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2020-12-11Accounts

Change account reference date company current extended.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.